CAPSTEAD SYSTEMS LIMITED

CAPSTEAD SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPSTEAD SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02477763
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAPSTEAD SYSTEMS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAPSTEAD SYSTEMS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPSTEAD SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TECHNOLOGY 2000 LIMITEDMar 06, 1990Mar 06, 1990

    What are the latest accounts for CAPSTEAD SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CAPSTEAD SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location C/O Weir Minerals Europe Halifax Road Todmorden OL14 5RT

    2 pagesAD03

    Register inspection address has been changed to C/O Weir Minerals Europe Halifax Road Todmorden OL14 5RT

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2020

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT England to 1 More London Place London SE1 2AF on Jan 04, 2021

    2 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Nov 24, 2020

    • Capital: GBP 50,001
    3 pagesSH01

    Confirmation statement made on Sep 14, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Sep 14, 2019 with no updates

    3 pagesCS01

    Registered office address changed from C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR to C/O Weir Minerals Europe Halifax Road Todmorden Lancashire OL14 5RT on Jul 15, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Sep 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Findlay Morgan as a director on May 01, 2018

    1 pagesTM01

    Appointment of Mr Graham Vanhegan as a director on May 01, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Mr Christopher Findlay Morgan on Feb 05, 2018

    2 pagesCH01

    Confirmation statement made on Sep 14, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CAPSTEAD SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KYLE, Gillian
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    196335250001
    PALMER, Christopher James
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    ScotlandBritish207017810001
    VANHEGAN, Graham William Corbett
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    Director
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    United Kingdom
    ScotlandBritish,American245911300001
    BARTON, Herbert
    39 Grove Crescent
    Adlington
    PR6 9RJ Chorley
    Lancashire
    Secretary
    39 Grove Crescent
    Adlington
    PR6 9RJ Chorley
    Lancashire
    British24639110001
    BROOKS, Peter David
    Parkfield House
    Wick Road, Bishop Sutton
    BS39 5XD Bristol
    Secretary
    Parkfield House
    Wick Road, Bishop Sutton
    BS39 5XD Bristol
    British34916610003
    BUSBY, Mark Gordon
    Worcester Road
    Upton Snodsbury
    WR7 4NW Worcester
    Stratford House
    Worcestershire
    Secretary
    Worcester Road
    Upton Snodsbury
    WR7 4NW Worcester
    Stratford House
    Worcestershire
    British147432090001
    CLARK, Walter James
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    Secretary
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    193220100001
    ENTWISTLE, Howard
    2 Longhirst Close
    Smithills
    BL1 6NF Bolton
    Gtr Manchester
    Secretary
    2 Longhirst Close
    Smithills
    BL1 6NF Bolton
    Gtr Manchester
    British21478870001
    HARDY, Mark William
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    Secretary
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    British58470990002
    LEES, Norman
    30 Thornley Park Road
    Grotton
    OL4 5QT Oldham
    Gtr Manchester
    Secretary
    30 Thornley Park Road
    Grotton
    OL4 5QT Oldham
    Gtr Manchester
    British46630350001
    MCCAW, Frances Jean
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Secretary
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    British72968200001
    MORGAN, Leslie Sydney
    14 Central Avenue
    Greenfield
    OL3 7DH Oldham
    Lancashire
    Secretary
    14 Central Avenue
    Greenfield
    OL3 7DH Oldham
    Lancashire
    British38868570001
    RYAN, Keith Cornell
    19 Lansdown Close
    SN12 7JR Melksham
    Wiltshire
    Secretary
    19 Lansdown Close
    SN12 7JR Melksham
    Wiltshire
    British67548460001
    STEAD, Catherine Jane
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Secretary
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    174116890001
    BERISFORD, George Charles
    16 Matlock Avenue
    Urmston
    M41 1FW Manchester
    Lancashire
    Director
    16 Matlock Avenue
    Urmston
    M41 1FW Manchester
    Lancashire
    British43842700001
    BRANTON, Kenneth William
    10 Harebell Close
    L37 4JP Formby
    Merseyside
    Director
    10 Harebell Close
    L37 4JP Formby
    Merseyside
    EnglandBritish117991720001
    BROOKS, Peter David
    2 Trin Mills
    Merchants Landing
    BS1 4RJ Bristol
    Director
    2 Trin Mills
    Merchants Landing
    BS1 4RJ Bristol
    British34916610004
    COCHRANE, Keith Robertson
    Cartwright Court
    Bradley Business Park
    HD2 1GN Huddersfield
    Unit 1
    United Kingdom
    Director
    Cartwright Court
    Bradley Business Park
    HD2 1GN Huddersfield
    Unit 1
    United Kingdom
    ScotlandBritish105823620002
    ENTWISTLE, Howard
    2 Longhirst Close
    Smithills
    BL1 6NF Bolton
    Gtr Manchester
    Director
    2 Longhirst Close
    Smithills
    BL1 6NF Bolton
    Gtr Manchester
    British21478870001
    GROVE, Kenneth Edward
    13 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    Director
    13 Queens Gate
    Stoke Bishop
    BS9 1TZ Bristol
    British58470900001
    HALL, Jonathan, Dr
    11 Manor Farm Drive
    SN15 4RW Sutton Benger
    Wiltshire
    Director
    11 Manor Farm Drive
    SN15 4RW Sutton Benger
    Wiltshire
    EnglandBritish123219680001
    HARDY, Mark William
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    Director
    20 Chalfield Close
    Keynsham
    BS31 1JZ Bristol
    British58470990002
    HOOSON, Frederick
    28 Delahays Drive
    Hale
    WA15 8JL Altrincham
    Cheshire
    Director
    28 Delahays Drive
    Hale
    WA15 8JL Altrincham
    Cheshire
    EnglandBritish10173000001
    HURST, Malcolm William
    7 Meadow Ridge
    ST17 4PH Stafford
    Staffordshire
    Director
    7 Meadow Ridge
    ST17 4PH Stafford
    Staffordshire
    EnglandBritish5524450001
    MCCALL, Leslie Irving
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    ScotlandBritish52141310001
    MITCHELSON, Alan Wallace Fernie
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    United KingdomBritish108295790001
    MORGAN, Christopher Findlay
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    ScotlandBritish150249080003
    NEILSON, Andrew James
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    ScotlandBritish195963840001
    OATLEY, Jonathan Mark
    3 Rowde Court
    Rowde
    SN10 2NW Devizes
    Wiltshire
    Director
    3 Rowde Court
    Rowde
    SN10 2NW Devizes
    Wiltshire
    British108482780001
    RUDDOCK, Keith Andrew
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    Director
    c/o Weir Power & Industrial - Emerging Markets
    Huddersfield Road
    HX5 9JR Elland
    Britannia House
    West Yorkshire
    United Kingdom
    ScotlandIrish204248640001
    TWIST, Malcolm John
    10 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    Director
    10 Woodland Close
    Chelford
    SK11 9BZ Macclesfield
    Cheshire
    United KingdomBritish96632200001
    WELLS, Brian James
    3 Wadhamway
    Hale
    WA15 9LJ Altrincham
    Cheshire
    Director
    3 Wadhamway
    Hale
    WA15 9LJ Altrincham
    Cheshire
    British63275560001

    Who are the persons with significant control of CAPSTEAD SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    Apr 06, 2016
    1 West Regent Street
    G2 1RW Glasgow
    10th Floor
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc161480
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CAPSTEAD SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 15, 1995
    Delivered On Dec 20, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 20, 1995Registration of a charge (395)
    • Jul 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 16, 1993
    Delivered On Jun 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 1993Registration of a charge (395)
    • Feb 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 10, 1991
    Delivered On Oct 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 18, 1991Registration of a charge
    • Jun 24, 1993Statement of satisfaction of a charge in full or part (403a)

    Does CAPSTEAD SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2020Commencement of winding up
    Apr 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0